INLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINLAND LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 05482989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INLAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is INLAND LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of INLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAND HOMES LIMITEDJun 16, 2005Jun 16, 2005

    What are the latest accounts for INLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for INLAND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 16, 2024
    Next Confirmation Statement DueJun 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2023
    OverdueYes

    What are the latest filings for INLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Termination of appointment of Christopher Mark Harrison as a director on Mar 18, 2024

    1 pagesTM01

    Statement of affairs with form AM02SOA/AM02SOC

    18 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    56 pagesAM03

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 17, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Nishith Malde as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Des Richard Wicks as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mr Jolyon Leonard Harrison as a director on Jul 24, 2023

    2 pagesAP01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sally Kenward as a secretary on Feb 10, 2023

    1 pagesTM02

    Satisfaction of charge 054829890088 in full

    1 pagesMR04

    Termination of appointment of Donagh O'sullivan as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr Donagh O'sullivan as a director on Dec 06, 2022

    2 pagesAP01

    Satisfaction of charge 054829890095 in full

    1 pagesMR04

    Satisfaction of charge 054829890094 in full

    1 pagesMR04

    Satisfaction of charge 054829890085 in full

    1 pagesMR04

    Termination of appointment of Stephen Desmond Wicks as a director on Sep 30, 2022

    1 pagesTM01

    Who are the officers of INLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Jolyon
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritish235132810001
    HYLAND, Melanie Patricia
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    235299660001
    KENWARD, Sally
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    300525790001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    299221600001
    MALDE, Nishith
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    British148459300001
    WORTH, Kathryn
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    256007660001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BRETT, Paul Richard
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    United KingdomBritish105377400002
    CUFF, Thomas
    Oxhey Drive South
    HA6 3ET Northwood
    Blythe Wood
    Middlesex
    England
    Director
    Oxhey Drive South
    HA6 3ET Northwood
    Blythe Wood
    Middlesex
    England
    EnglandBritish70312140001
    HARRISON, Christopher Mark
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritish227016520001
    LAKHANI, Amit
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    United KingdomBritish236098580002
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish148459300001
    O'SULLIVAN, Donagh
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandIrish189234530001
    SKINNER, Gary John
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish206537310001
    WICKS, Des Richard
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritish270708320001
    WICKS, Stephen Desmond
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish42298130004
    INLAND CORPORATE LTD
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Identification TypeEuropean Economic Area
    Registration Number12253724
    263379240001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of INLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inland Homes 2013
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    Apr 06, 2017
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2021
    Delivered On Dec 07, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Dec 07, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 01, 2021
    Delivered On Dec 03, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency (Trading as Homes England)
    Transactions
    • Dec 03, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 19, 2021
    Delivered On Nov 23, 2021
    Outstanding
    Brief description
    The freehold land and buildings edged red on the attached plan to the deed, situated at the wessex hotel, 11-13 west cliff road, westbourne, bournemouth, BH2 5EU and forming part of the land registered at hm land registry currently under title number DT139652, but excluding the excluded property as defined in the deed.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Flemmings Limited
    Transactions
    • Nov 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 25, 2021
    Delivered On Mar 03, 2021
    Satisfied
    Brief description
    All that freehold known as exclusive house, oldfield road, maidenhead SL6 1TA as registered at hm land registry under title number BK164667.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 03, 2021Registration of a charge (MR01)
    • Jan 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2020
    Delivered On Oct 02, 2020
    Outstanding
    Brief description
    Unit 1, unit 2 and unit 3, ground floor, buckingham house, desborough road, high wycombe HP11 2PR as more particularly demised in a 999 year lease dated on or about the date hereof and made between (1) high wycombe developments no. 2 limited and (2) inland limited and to be allocated a title number by the land registry out of title number BM421782.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 13, 2020
    Delivered On Feb 24, 2020
    Satisfied
    Brief description
    All that freehold land and buildings known as land at church lane, aston, birmingham as the same is registered at hm land registry with title absolute under title number MM115607.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Feb 24, 2020Registration of a charge (MR01)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 13, 2020
    Delivered On Feb 24, 2020
    Satisfied
    Brief description
    All that freehold land and buildings known as land on the east side of monmouth road, birmingham as the same is registered at hm land registry with title absolute under title number MM118211.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Feb 24, 2020Registration of a charge (MR01)
    • Dec 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Dec 24, 2019
    Outstanding
    Brief description
    The mortgage deeds of the property known as the freehold property on the west side of brook street, colchester, being the whole of the land registered at the land registry with title number EX764242 and part of the land registered at the land registry with title number EX788846 as shown edged red on the plan attached to the charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2019
    Delivered On Nov 12, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Development Finance Limited
    Transactions
    • Nov 12, 2019Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2019
    Delivered On Nov 01, 2019
    Satisfied
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge, please refer to the charging document directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beaufort Ventures Ii (Jersey) Limited
    Transactions
    • Nov 01, 2019Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2019
    Delivered On Oct 08, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Oct 08, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 21, 2019
    Delivered On Aug 22, 2019
    Satisfied
    Brief description
    Basildon lodge, gardiners close, basildon, SS14 san as registered at land registry with title number EX600863 and dunroamin, gardiners close, basildon, SS14 saw as registered at land registry with title number EX930296 and the land and buildings on the south side of gardiners close, basildon as registered at the land registry with tile number EX741674.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    • Aug 26, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2019
    Delivered On Aug 15, 2019
    Satisfied
    Brief description
    Masonic hall, thames street, staines-upon-thames TW18 4PH registered at hmlr under title number SY736392.
    Persons Entitled
    • Geoffrey Allister John Cameron, Michael John Cumper and Brian Robert Harvey as Trustees of Staines Masonic Hall
    Transactions
    • Aug 15, 2019Registration of a charge (MR01)
    • Feb 03, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 16, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Jul 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 16, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Jul 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2019
    Delivered On May 20, 2019
    Satisfied
    Brief description
    Land known as former wessex hotel, 11-13 west cliff road, westbourne, bournemouth, BH2 5EU registered at the land registry with title number DT139652.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • May 20, 2019Registration of a charge (MR01)
    • Dec 06, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2019
    Delivered On Apr 01, 2019
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2019
    Delivered On Mar 29, 2019
    Satisfied
    Brief description
    The property known as exclusive house, oldfield road, maidenhead, SL6 1TA registered at the land registry with title number BK164667.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Mar 29, 2019Registration of a charge (MR01)
    • Aug 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 06, 2019
    Satisfied
    Brief description
    Land at springfield road, chesham and land and buildings at springfield road, chesham as registered at the land registry with title absolute under title numbers BM281368 and BM194411.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Mar 06, 2019Registration of a charge (MR01)
    • Aug 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2019
    Delivered On Mar 05, 2019
    Satisfied
    Brief description
    Burleighfield house (formerly mayflower house), london road, loudwater, high wycombe HP10 9RF registered at the land registry with title absolute under title number BM214435.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Mar 05, 2019Registration of a charge (MR01)
    • Jan 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 21, 2019
    Delivered On Mar 13, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lavender Holdings Limited
    Transactions
    • Mar 13, 2019Registration of a charge (MR01)
    • Jan 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 18, 2019
    Delivered On Mar 05, 2019
    Satisfied
    Brief description
    Basildon lodge, gardiners close, basildon SS14 3AW registered at the land registry with title absolute under title number EX600863;. Dunroamin, gardiners close, basildon SS14 3AW, registered at the land registry with title absolute under title number EX930296;. Land on the south side of gardiners close, basildon, registered at the land registry with title absolute under title number EX741674.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lavender Holdings Limited
    Transactions
    • Mar 05, 2019Registration of a charge (MR01)
    • Jul 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2019
    Delivered On Feb 06, 2019
    Satisfied
    Brief description
    All that freehold land and buildings known as 30-33 sherborne street, birmingham B16 8DE as the same is registered at h m land registry with title absolute under title number WM280386.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Feb 06, 2019Registration of a charge (MR01)
    • Jan 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2018
    Delivered On Nov 16, 2018
    Satisfied
    Brief description
    The freehold property being the pheasant, plantation road, amersham, buckinghamshire HP6 6HL, registered under title number BM257463.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Consolidated Investments Limited
    Transactions
    • Nov 16, 2018Registration of a charge (MR01)
    • Jan 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2018
    Delivered On Nov 16, 2018
    Satisfied
    Brief description
    The freehold property being 16 chessmount rise, chesham, buckinghamshire HP5 1RB as registered under land registry title number BM330833.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Consolidated Investments Limited
    Transactions
    • Nov 16, 2018Registration of a charge (MR01)
    • Jul 16, 2019Satisfaction of a charge (MR04)

    Does INLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Paul Hudson
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0